Sustainable Purchasing Leadership Council Bylaws

Size: px
Start display at page:

Download "Sustainable Purchasing Leadership Council Bylaws"

Transcription

1 Sustainable Purchasing Leadership Council Bylaws April, 2014 Adopted October 11, 2013 Amended April 10, 2014

2 CONTENTS ARTICLE I NAME AND OFFICE... 4 Section 1 Name... 4 Section 2 Office... 4 ARTICLE II MEMBERSHIP... 4 Section 1 Members... 4 Section 2 Admission Procedure... 4 Section 3 Member Roles... 4 Section 4 Resignation/Termination... 5 Section 5 Review... 6 ARTICLE III MEMBER MEETINGS AND VOTING... 6 Section 1 Rating System Balloting... 6 Section 2 Representation... 6 Section 3 Annual Meeting... 6 Section 4 Special Meetings... 6 Section 5 Notice... 6 Section 6 Quorum... 6 Section 7 Proxies... 7 Section 8 Voting... 7 Section 9 Voting by Ballot... 7 ARTICLE IV BOARD OF DIRECTORS... 7 Section 1 Composition... 7 Section 2 Responsibilities... 7 Section 3 Eligibility and Nominations... 7 Section 4 Term... 8 Section 5 Term Limits... 8 Section 6 Election... 8 Section 7 Voting... 8 Section 8 Quorum... 9 Section 9 Meetings... 9 Section 10 Special Meetings... 9 Section 11 Vacancies... 9 Section 12 Removal from Office... 9 Section 13 Compensation of Board of Directors Members Section 14 Initial Composition and Terms ARTICLE V OFFICERS Section 1 Officers Section 2 Eligibility Section 3 Duties of the Officers Section 4 Nomination & Election Section 5 Terms Section 6 Vacancies Section 7 Removal from Office ARTICLE VI PRESIDENT/CEO AND STAFF Section 1 Appointment Section 2 Authority and Responsibility Page 2 of 16

3 ARTICLE VII FINANCES Section 1 Signature on checks and notes Section 2 Fiscal Year Section 3 Audit Section 4 Operating Reserve Fund ARTICLE VIII INDEMNIFICATION ARTICLE IX COMMITTEES Section 1 Executive Committee Section 2 Other Committees Section 3 Balance Section 4 Meetings and Action of Committees Section 5 Voting Section 6 Other Roles ARTICLE XI AMENDMENTS Page 3 of 16

4 Bylaws of the Sustainable Purchasing Council, DBA Sustainable Purchasing Leadership Council ARTICLE I NAME AND OFFICE Section 1 Name The name of the corporation is Sustainable Purchasing Council, Inc., also known as Sustainable Purchasing Leadership Council and as SPLC. Section 2 Office SPLC s principal office will be in the metropolitan Washington D.C. area or in another location approved by the Board of Directors. ARTICLE II MEMBERSHIP Section 1 Members Any organization, including but not limited to the following, may apply to become a Regular Member of SPLC ( member) : Corporate and Retail; Educational and Research Institutions (both public and private including K-12, colleges and universities); 501(c)(3) Environmental and other 501(c)(3) Nonprofit Organizations; Federal Government; Finance and Insurance Community (institutions, appraisers, accountants); Product Manufacturers; Professional Firms; Professional Societies and Trade Associations and other 501(c) Nonprofit Organizations; Real Estate and Real Estate Service Providers (including building owners, developers, property managers); State and Local Governments; Utilities, ESCOs and Energy Service Providers, and international Sustainable Purchasing Leadership Councils. Members shall complete an application, agree to meet and comply with all policies set forth by SPLC in SPLC s Membership Policies and Procedures, and pay dues and any other fees that the Board may establish. The Board of Directors may set fees in such amounts as it shall deem necessary, including, and without limitation, annual dues. Section 2 Admission Procedure Members shall only be admitted to membership as provided in SPLC s Membership Policies & Procedures. Section 3 Member Roles Representatives of Member organizations participate in the work of the SPLC in one or more of three possible roles, as described in SPLC s Membership Policies and Procedures: (a) Purchaser; (b) Supplier; and (c) Public Interest Advocate. The SPLC seeks to achieve balanced representation of all three roles in all significant deliberations and decision-making. Unless otherwise determined by the Board of Directors, all working groups and committees of the SPLC whose work will result in recommendations or work products on behalf of the entire SPLC shall ensure equal representation by each of the Member roles described in the SPLC s Membership Policies and Procedures. Procedures for achieving equal representation of each Member role are described in SPLC s Working Group Policies and Procedures. Page 4 of 16

5 Section 4 Resignation/Termination There are no refunds for membership dues. Resignation or termination of membership will not relieve a Member of responsibility for any financial obligations, including dues and other amounts due, accrued up to the effective date of membership termination. Membership in the SPLC may be terminated as follows: A. At the request of a Member to SPLC; such termination shall be considered resignation. In the event of such termination by resignation, dues already paid for the current year will not be refunded. If membership is terminated by Member resignation, and for no other basis, the Member may rejoin SPLC. B. The Member has not paid dues or other financial obligations to the SPLC as of the expiration date and after the expiration of any grace period as may be further set forth in SPLC s Membership Policies and Procedures. Termination of membership for failure to pay dues is automatic and no further process shall be afforded a Member in such instance. If membership is terminated by failure to pay dues, the Member may rejoin SPLC. C. The Member is expelled for actions which the SPLC Executive Committee determines are prejudicial to the welfare, interest or character of SPLC, including but not limited to the following: 1. Willful violation of these Bylaws; 2. Extending member benefits to individuals other than regular employees of the Member; 3. Continued misuse of SPLC intellectual property after receiving a demand to cease and desist from so doing; 4. Re-sale of items or information purchased or received from SPLC at the Member discounted rate (including but not limited to the re-sale of reference guides, webcasts or podcasts) unless explicitly authorized by SPLC; 5. Falsely representing relationship with SPLC (for example, stating that SPLC certifies a member organization s product); and/or 6. Publishing false information about SPLC; 7. Failure to adhere to the SPLC s Code of Conduct as described in the SPLC s Membership Policies and Procedures. When SPLC seeks to expel a Member, SPLC shall contact the Member primary contact by and mail (at the address and mailing address last provided by Member to SPLC), with a copy to the Member s CEO/Senior Executive, notifying the Member of the alleged basis for expulsion. The Member shall reply in writing within 30 days responding to the charge. SPLC staff shall promptly render a decision and determine sanctions by transmitting such decision, by and by mail, to the primary contact and the Member s CEO/Senior Executive. The Member may appeal the staff decision to SPLC s Executive Committee by making a written appeal within 30 calendar days of receipt of the decision. Such appeal shall be sent by mail. The written appeal should detail the reasons the Member believes the staff decision to have been in error and/or should request sanctions other than those determined by staff. SPLC s Executive Committee shall consider such request at its next regularly scheduled telephone meeting. The Member may request the opportunity to participate in the meeting. In its sole discretion, the Executive Committee shall determine whether to permit the Member to make an oral presentation to the Executive Committee and at which meeting such presentation shall occur. The Executive Committee shall make a decision on the appeal within 20 days of the later of the meeting at which it reviewed the appeal or the meeting at which the Member presentation occurs and shall cause its decision to be rendered to the Member in writing. The decision of the Executive Committee is final and may not be further appealed. Page 5 of 16

6 SPLC may remove a Member s access to discounted pricing if SPLC, in its sole discretion, makes a determination that a Member has misused SPLC intellectual property or if a Member has provided non-employee access to the Member s account and/or discounted purchase price benefit. As provided in greater detail in SPLC s Membership Policies and Procedures, SPLC staff shall notify the Member before making such determination. Section 5 Review The Board shall evaluate all SPLC membership requirements periodically and remove or enact requirements as appropriate for achieving the mission of SPLC. ARTICLE III MEMBER MEETINGS AND VOTING Section 1 Rating System Balloting The Board of Directors shall adopt policy and guidance on voting on rating system balloting procedures which shall strive to achieve the goal of balance and consensus. Section 2 Representation Each Member shall be entitled to one vote on each matter submitted to a vote of the membership. SPLC shall utilize proportional voting, by which any regular employee of a SPLC Member who is also a registered representative of the Member organization as defined in the Membership Policies & Procedures may cast a proportional share of the vote for that Member. Section 3 Annual Meeting An annual meeting of the membership for business or other purposes as may be stated in the notice of the meeting will be held once a year at a time, place and date to be determined by the Board of Directors. Upon the approval of the Executive Committee, the annual meeting may be held by means of the Internet or other electronic communications technology in a fashion pursuant to which the members have the opportunity to read or hear the proceedings substantially concurrently with their occurrence, vote on matters submitted to the members, pose questions, and make comments. Section 4 Special Meetings Special meetings may be called by the President, Chair, Chair-Elect, Secretary, Treasurer or Board of Directors at their discretion, or at the written request of at least 20% of the voting members. Upon the approval of the Executive Committee, special meetings of the members may be held by means of the Internet or other electronic communications technology in a fashion pursuant to which the members have the opportunity to read or hear the proceedings substantially concurrently with their occurrence, vote on matters submitted to the members, pose questions, and make comments. Section 5 Notice Written notice of a meeting, annual or special, stating the place, date and hour of the meeting, (and in cases of a special meeting, stating the purpose or purposes for which the meeting is called) will be given to each Member entitled to vote at such meeting, not less than 20 days or more than 50 days before the date of the meeting. Notice may be given by mail, courier, facsimile, or . Notice will be deemed given if it is sent to the last address, fax number or address, as applicable, provided by the Member to SPLC. Section 6 Quorum Only those members current in their dues payments at the record date as set forth in Membership Policies and Procedures as adopted by the Board of Directors are entitled to vote. For votes involving the entire membership, one-tenth (10%) of voting members present in person, proxy or by teleconference, will constitute a quorum for the transaction of business. The affirmative vote of a majority of the members Page 6 of 16

7 present or represented by proxy at a meeting at which a quorum is present shall be necessary for the adoption of any matter voted upon by the members. The members present at a duly organized meeting may continue to do business until adjournment, notwithstanding the withdrawal of enough members to leave less than a quorum. If a quorum is not present or represented at a meeting, the members present at such meeting will have the power to adjourn the meeting until a quorum is present, at which time any business may be transacted that would have been transacted at the meeting as originally called. Section 7 Proxies At any meeting of the membership, a Member entitled to vote may vote by proxy executed in writing by the Member or their duly authorized representative. A proxy is valid for only one meeting. The number of proxies that a Member may represent shall be limited to one. Section 8 Voting A Member may vote by mail, Internet, or any other means of electronic communications technology (such vote to be cast at a Member meeting). Members who vote by electronic communications technology are deemed present in person for purposes of determining whether a quorum is present. Section 9 Voting by Ballot Any action that may be taken at any meeting of the members may be taken without a meeting so long as, as directed by the Board of Directors or Executive Committee, SPLC delivers a ballot to each Member entitled to vote on the matter in the manner required by SPLC s Membership Policies & Procedures and these Bylaws. ARTICLE IV BOARD OF DIRECTORS Section 1 Composition Except as specified in Section 14 of this Article, the Board of Directors composition shall include: (a) 9 elected directorships, representative of perspectives agreed on by the Board of Directors; (b) 3 appointed directorships; (c) one (1) staff directorship; (d) Officers whose terms as Directors have otherwise expired; and (e) the President/CEO, who shall serve, ex-officio, as a non-voting member of the Board of Directors. Of the elected directorships, based on the Member roles described in the SPLC s Member Policies and Procedures, and subject to the availability of a sufficient number of qualified candidates in all three roles, at least three (3) elected directorships shall be filled by Purchaser representatives from member organizations; at least three (3) elected directorships shall be filled by Public Interest Advocate representatives from member organizations; and no more than three (3) elected directorships shall be filled by Supplier representatives from member organizations. Section 2 Responsibilities All corporate powers shall be exercised by or under the authority of the Board of Directors, and the activities and affairs of SPLC shall be managed by or under the direction, and subject to the oversight, of its Board of Directors. Section 3 Eligibility and Nominations Nominations for elected directorships shall be put forward according to guidelines approved by the Board of Directors, which may include specific requirements for the eligibility of candidates. Subject to such requirements, only employees of members in good standing are eligible to stand for election as elected directors, except that no more than one employee of a given Member may run for a directorship or simultaneously serve as a member of the Board of Directors during a fiscal year. (All candidates from a Member that puts forth more than one candidate will be disqualified if the Member fails to select one of the candidates to run.) Page 7 of 16

8 Nominations for staff directorships shall be put forward by majority vote by all SPLC staff and retained contractors working 80 hours or more per month for the SPLC. The President/CEO may not occupy a staff directorship. Board appointed directors shall not be required to be employees of a SPLC Member. A Nominating Working Group of the Governance Committee shall review all nominees to ensure that they meet the eligibility requirements and fulfill diversity and leadership criteria for board membership. The Nominating Working Group shall then formulate and the Executive Committee approve the slate of candidates for directorships before the slate is announced to the members by either electronic mail or U.S. Mail. The Nominating Working Group shall also conduct the nomination process for staff directorships. Section 4 Term Except as specified in Section 14 Initial Composition and Terms, terms for elected directors shall be three (3) years or until their successors are chosen, whichever is later. Terms for appointed directorships shall be three (3) years or until their successors are chosen, whichever is later. Terms for staff directorships shall be three (3) years or until their successor is chosen, whichever is later. Section 5 Term Limits Individuals may serve as Directors for no more than a total of six (6) years, whether or not consecutively served, provided however that the President/CEO is exempt from such term limit. Further, no individual may serve on the Board in the capacity of a Director and/or Officer of the Board or the Corporation, for a total of more than nine (9) years, except for the President/CEO, who serves ex-officio. For the purpose of determining the limit of the Board service, service as a Board member for a year or less in filling a vacancy or for a year or less in filling an initial term shall not be counted toward the total years served. Section 6 Election The election process shall be open to all SPLC members in compliance with the Membership Policies & Procedures for a period of not less than 30 days. The elected Directors shall be elected by the members pursuant to policy and procedures enacted by the Board of Directors. SPLC shall utilize proportional voting, by which any regular employee of an SPLC Member who is also a registered representative of the Member organization as defined in the Membership Policies & Procedures may cast a proportional share of the vote for that Member. The Board shall appoint Directors for the appointed seats pursuant to its policies. Section 7 Voting Each Board member is entitled to one vote, provided however that the President/CEO serves as a nonvoting Board member. Voting on all matters, including election of Officers or amendments to the Bylaws, may be conducted only in accordance with these Bylaws. Voting by the Board shall occur in a properly noticed meeting of the Board. Directors may participate in such meetings by any means of communication by which all directors participating in the meeting are able to hear one another, and such participation shall constitute presence in person at the meeting. Votes during an official meeting may be registered by voice, hand or ballot delivered in person or electronically. All decisions shall be made by simple majority (51%) of voting members of the Board. In the event of a tie in voting, the President/CEO may cast a vote to break the tie, but the President/CEO is not required to do so. Any action required to be taken at a meeting of the Board may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the Directors entitled to vote with respect Page 8 of 16

9 to the subject matter thereof. Such consent shall have the effect of action taken at a meeting of the Board of Directors. Signatures verifying such consent may be delivered electronically. Section 8 Quorum A simple majority (51%) of voting Board members then in office present in person or by teleconference will constitute a quorum for the transaction of business. The act of the majority of the Directors present at a meeting at which a quorum is present shall be the act of the Board of Directors. The Board members present at a duly organized meeting may continue to do business until either adjournment or the withdrawal of enough Board members to leave less than a quorum. Section 9 Meetings An annual meeting of the Board of Directors shall be held at a location determined by the Board of Directors. Written notice of such meeting will be given to each Board member at least 30 days prior to the proposed meeting date. Regular meetings of the Board of Directors will take place quarterly unless otherwise determined by the Board. Any particulars concerning regular meetings, including but not limited to notice, time and location, shall be determined by the Board, to the extent that these particulars are not determined by these Bylaws. The order of business for meetings of the Board shall be determined by the President/CEO in consultation with the Executive Committee. The order of business may be altered at any meeting by request of a majority of the Executive Committee or by a majority of Board members present. Robert s Rules of Order Newly Revised shall govern, except when otherwise provided in these Bylaws or specifically authorized by the Board. The Board of Directors may allow attendance by invited guests at any meeting. At the discretion of the Board, Council staff may be invited to attend Board meetings as observers. Section 10 Special Meetings Special meetings of the Board of Directors may be called by the President/CEO, Chair or a majority of the Directors, and shall be held at such time and place as the person or persons calling the meeting shall designate. Notice of special meetings shall be given at least forty-eight (48) hours prior to the meeting and may be given either personally, by mail, courier, facsimile, telephone, , or any other form of wire or wireless communication. Section 11 Vacancies If a vacancy occurs in any elected position the Board may appoint an individual to fill that seat until the next annual Board election, provided that the appointee meets the relevant eligibility criteria for elected Directors. At the next annual Board election, the seat shall be open for election to fill the remainder of the original term, if any, or to start a new term. If a vacancy occurs in an appointed seat, the Board may appoint an individual to fill the remainder of the term. Section 12 Removal from Office An elected Director will be removed from the Board of Directors if the person becomes unaffiliated with any Member. A Director, whether elected or appointed, may be removed, with or without cause, by a twothirds vote of the entire Board of Directors at a properly called meeting of the Board of Directors where quorum is present. Causes for such action may include, but shall not be limited to, failure to abide by the SPLC s Bylaws or Code of Conduct, or no longer meeting eligibility requirements set forth in these Bylaws or otherwise approved by the Board. If any Board member shall fail to attend two (2) regular quarterly Board meetings within a calendar year without an excuse accepted as satisfactory by the Board, such Board member shall be deemed to have resigned from the Board. Prior to removing a Board member for any of the above reasons, the Board may, at its discretion, inform the Board member of the risk of removal and offer an opportunity for appeal. Page 9 of 16

10 Section 13 Compensation of Board of Directors Members Board members, except for the President/CEO, shall not be entitled to any compensation for their service on the Board of Directors. The Board of Directors shall determine the amount of compensation for the President/CEO. Travel expenses for Board members may be reimbursed in accordance with SPLC s adopted Travel and Expense procedures. Section 14 Initial Composition and Terms In order to allow for an orderly staggering of directorships, the initial composition and terms shall be as follows. The initial composition Board of Directors shall be 3 appointed directorships, as follows:. Yalmaz Siddiqui Anastasia O Rourke Cynthia Cummis The initial term of these directors shall expire on December 31, The President/CEO shall also serve, ex-officio, as a non-voting member of this initial Board of Directors. On January 1, 2014, the size of the Board shall be increased to a total of 10 directors by adding: (a) 3 appointed directorships; (b) 3 elected directorships; and (c) 1 staff directorship. The terms and election of elected directors shall follow the procedures described in Sections 3, 4, 5, 6, and 7 of this Article, except that one of the newly appointed directors shall have a term of one (1) year, and one of the newly appointed directors shall have a term of two (2) years. For those directors appointed on January 1, 2014 whose terms are shorter than three (3) years, their terms shall not count toward the term limits described in Section 5 Term Limits. The resulting composition of the Board shall be: (a) 6 appointed directorships; (b) 3 elected directorships; (c) 1 staff directorship; and (d) the President/CEO. Of the elected directorships, based on the Member roles described in the SPLC s Member Policies and Procedures, and subject to the availability of a sufficient number of qualified candidates in all three roles, at least one (1) elected directorship shall be filled by a representative from a Purchasing Organization Member; at least one (1) elected directorship shall be filled by a representative from a Public Interest Organization Member; and no more than one (1) elected directorship shall be filled by a representative from a Supplier Organization Member. On January 1, 2015, the size of the Board shall be increased to a total of 13 directors by adding 3 elected directorships. The terms and election of elected directors shall follow the procedures described in Sections 3, 4, 5, 6, and 7 of this Article. The resulting composition of the Board shall be: (a) 6 appointed directorships; (b) 6 elected directorships; (c) 1 staff directorship; and (d) the President/CEO. Of the total elected directorships, based on the Member roles described in the SPLC s Member Policies and Procedures, and subject to the availability of a sufficient number of qualified candidates in all three roles, at least two (2) elected directorships shall be filled by representatives from Purchasing Organization Members; at least two (2) elected directorships shall be filled by representatives from Public Interest Organization Members; and no more than two (2) elected directorships shall be filled by representatives from Supplier Organization Members. On January 1, 2016, with the addition of those directors elected in 2015 whose terms shall commence on January 16, 2016, the Board will achieve its permanent composition as described in Section 1 of this Article. The above transition plan is represented graphically below: Page 10 of 16

11 This Section is temporary and shall expire and automatically be deleted from the SPLC Bylaws on January 1, All references to this section shall also be automatically deleted from the SPLC Bylaws when this section is deleted. ARTICLE V OFFICERS Section 1 Officers The Officers (the Officers ) of the Board of Directors shall be a Chair, a Chair-Elect, and an Immediate Past Chair. The Officers (the Officers ) of the Corporation shall be a Secretary, a Treasurer and a President/CEO, who shall also serve as officers of the Board. The Board may appoint other officers, each of whom shall have such title and perform such duties as the Board may designate. Section 2 Eligibility All Directors shall be eligible to be elected to serve as Chair-Elect, Chair, Secretary, or Treasurer. Section 3 Duties of the Officers Duties of individual Officers, in addition to serving on the Executive Committee, are as follows: A. The Chair shall preside at all meetings of the Board of Directors and membership, and shall fulfill the duties of the Chair as set forth in Board-approved policies. B. The Chair-Elect shall exercise the responsibilities of the Chair in the event of the Chair s absence or disability and shall fulfill the duties of the Chair-Elect as set forth in Board-approved policies. Additional responsibilities may be determined and assigned by the Chair. Page 11 of 16

12 C. The Treasurer shall use reasonable business judgment to safeguard the funds of SPLC and ensure that accurate accounts of receipts and disbursements are prepared. The Treasurer will also review, annually, the budget submitted by the President/CEO to be discussed and approved by the Board of Directors. The Chair may appoint an Assistant Treasurer to assist the Treasurer, and who may perform the same duties as the Treasurer. The Treasurer shall fulfill the duties of the Treasurer as set forth in Board-approved policies. D. The Secretary shall ensure the taking and dissemination of minutes, prepare and sign corporate documents, etc. and perform the duties normally assigned to a Secretary. The Chair may appoint an Assistant Secretary to assist the Secretary, and who may perform the same duties as the Secretary. The Secretary shall fulfill the duties of the Secretary as set forth in Board-approved policies. E. The Immediate Past Chair shall work closely with and provide support to the Chair and Chair-elect and shall fulfill the duties of the Immediate Past Chair as set forth in Board-approved policies. Section 4 Nomination & Election The Board of Directors shall vote for and elect the following Officers: Chair-Elect, Secretary and Treasurer, according to a process and timeline set and agreed to by the Board. The Nominating Working Group of the Governance Committee shall solicit nominations and present to the Board candidates for Officers. The Board will convene a meeting within a specified period of time after receipt of the candidates to vote and elect the Officers. Section 5 Terms The Chair, Immediate Past-Chair and Chair-Elect shall each hold office for one (1) year. The Chair-Elect shall assume the office of Chair at the conclusion of the current Chair s term. The terms of office of both the Secretary and the Treasurer shall each be two (2) years, with the Secretary term ending in evennumbered years and the Treasurer term ending in odd-numbered years. An Officer shall continue to serve in his or her term as Director, provided however that if such Officer term extends beyond the term of the directorship, then the Officer shall be deemed to continue as a Board member ex officio, only until the end of the term of office as Officer. The size of the Board shall be enlarged as necessary to accommodate Officers who are no longer representing directorships as such directors were originally elected. The size of the Board shall be reduced as Officers leave Board positions created solely for their continued participation. Section 6 Vacancies Should any office become vacant, the Board of Directors shall nominate and vote upon, within 60 days, a member of the Board to complete the remainder of the term involved, provided that at least half of the term remains. If less than half of the term remains, the Executive Committee shall nominate, and the Board of Directors vote upon, within 60 days, a member of the Board to complete the remainder of the term. In either case, such Officers shall meet the eligibility requirements set forth in Section 2 above. In the event of a vacancy in the position of Immediate Past Chair, the position may not be filled, at the sole discretion of the Board of Directors. In the event of a vacancy in the position of Secretary, the position may be filled temporarily by another Officer, at the discretion of the Board of Directors. Section 7 Removal from Office An Officer may be removed with or without cause by a two-thirds vote of the entire Board of Directors at a properly called meeting of the Board of Directors where quorum is present. Causes for such action may include, but shall not be limited to, failure to abide by SPLC s Bylaws or Code of Conduct, or failure to meet Officer duties as provided for in these Bylaws or in Board-approved policies. Page 12 of 16

13 ARTICLE VI PRESIDENT/CEO AND STAFF Section 1 Appointment The Board of Directors shall appoint and employ a salaried or contracted staff head who shall have the title of President/CEO and whose contract and/or terms and conditions of employment shall be specified by the Board of Directors, which may be delegated by the Board to a committee of the Board. Section 2 Authority and Responsibility The President/CEO shall be the chief executive officer of the corporation and shall, subject to the control of the Board of Directors, supervise and control the affairs of the corporation. The President/CEO shall perform all duties incident to his or her office and such other duties as may be required by law, by the Articles of Incorporation of this corporation, or by these Bylaws, or which may be prescribed from time to time by the Board of Directors. Except as otherwise expressly provided by law, by the Articles of Incorporation, or by these Bylaws, the President/CEO shall, in the name of the corporation, execute such contracts, checks, or other instruments, which may from time to time be authorized by the Board of Directors, and shall appoint signatories appropriate to their responsibility and level of authority and in line with recognized accounting principles. The President/CEO will also prepare an annual business plan including a proposed budget for SPLC that will be reviewed by the Officers and then submitted to the Board of Directors. The President/CEO may hire and/or appoint as necessary appropriate SPLC staff to provide administrative and program management services and negotiate employment and/or management contracts on SPLC s behalf. These duties include fixing compensation for such SPLC staff within the approved budget. ARTICLE VII FINANCES Section 1 Signature on checks and notes All checks shall be signed by the President/CEO or his or her designee, or as the Board of Directors may from time to time designate, or as stated in these Bylaws. Section 2 Fiscal Year The fiscal year of the corporation will be the calendar year. Section 3 Audit The accounts of SPLC shall be audited not less than annually by a Certified Public Accountant who shall be recommended by the Finance and Audit Committee and appointed by the Executive Committee, with the approval of the Board of Directors and who shall provide a report to the Board of Directors. Section 4 Operating Reserve Fund The Board may adopt policies and procedures for an operating reserve fund. ARTICLE VIII INDEMNIFICATION SPLC shall indemnify any present or former director, officer, employee, contractor, agent, and/or volunteer of SPLC against any threatened, pending or completed action, claim, suit, liability or proceeding, including all associated actual and reasonable legal fees and other expenses incurred, to the fullest extent legally permissible under the laws of the State of Delaware as these may from time to time be amended. As used herein the term volunteer means a person who holds a position on an official SPLC Board Committee, Panel, Steering Committee, Committee of a Steering Committee, Technical Advisory Group, or Working Group as defined in the SPLC policies and procedures for committees and working groups. The phrase employee means a person who performs or has performed services to SPLC for a salary or wages. The indemnification provided hereunder shall inure to the benefit of the heirs, executors Page 13 of 16

14 and administrators of persons entitled hereunder. This right of indemnification shall be in addition to, and not exclusive of, all other rights to which any person may be entitled. Indemnification shall extend only to acts undertaken on behalf of SPLC, and further, only to the extent that such conduct related to, and arose from, such person s official duties as a director, officer, employee, agent, and/or volunteer of SPLC, or other corporation, enterprise, or subsidiary for which services are performed at SPLC s request. Indemnification shall not be provided for any person who is subject to liability for conduct constituting the following: i) a breach of the duty of loyalty to SPLC; ii) an act or omission by such person not in good faith, or which involves intentional misconduct deliberately opposed to the best interests of SPLC; iii) an intentional infliction of harm to SPLC; iv) a knowing violation of the law; or v) a transaction from which such person derived an improper personal benefit. Further, indemnification shall not be provided if such person is subject to judgments, penalties, fines, settlements or expenses arising from any proceeding by, or in the right of, SPLC. Advanced funds for reasonably anticipated expenses prior to a final determination of liability may be granted at the sole discretion of the Board of Directors and may be withheld unless otherwise required by law. Prior to the distribution of advanced funds, the recipient must provide an affirmation indicating such person s good faith belief that his or her conduct is in compliance with the provisions of this policy thereby warranting indemnification, and that all funds advanced will be repaid to SPLC if it is ultimately determined that indemnification was not appropriate under the terms of this policy. It is the burden of the indemnified party to demonstrate the actual and reasonable expenditure of all funds provided by SPLC. Persons representing themselves pro se shall not be reimbursed for self-performed legal services. Indemnification shall not be provided for any action, suit, or proceeding brought by, or on behalf of, SPLC, or any existing or previous director, officer, employee, agent, and/or volunteer, unless such action is explicitly approved and directed by the Board of Directors. The Board of Directors shall purchase insurance on behalf of any director, officer, employee, or other agent against any liability asserted against or incurred by him/her which arises out of such person's status as a director, officer, employee, or agent or out of acts taken in such capacity, whether or not SPLC would have the power to indemnify such person against such liability under applicable provisions of law. ARTICLE IX COMMITTEES Section 1 Executive Committee There shall be an Executive Committee of SPLC which shall have as members the Chair, Chair-/Elect, Immediate Past Chair, Secretary, Treasurer and the President/CEO. The Executive Committee shall be a committee of the Board, having and able to exercise the authority of the Board as delegated by the Board. The Executive Committee shall appoint all Directors of any supporting corporation of SPLC, as defined under IRC 509a3. The Executive Committee shall fulfill its duties as laid out in Board-approved policies, and shall: A. Direct the implementation of programs, activities and recommendations of the approved Strategic Plan. B. Review and recommend the Annual Business Plan submitted by the President/CEO for presentation to and approval by the Board of Directors. C. Review and recommend the annual budget submitted by the President/CEO for presentation to and approval by the Board of Directors. Page 14 of 16

15 Section 2 Other Committees There shall be a Governance Committee and a Finance and Audit Committee. The Board may establish additional committees to assist the Board in carrying out the work of the Board. The majority of members must be current or past Board members. The number of members serving on these committees and members term length shall be in conformance with committee policies and the committees charters. Quorum is a simple majority (51%) of the committee membership. The Executive Committee shall appoint the members, chairs and vice-chairs of these committees in conformance with committee policies. The Board may establish other committees and working groups, including those to develop programs, as it deems appropriate, and shall establish the powers and duties of each. The Executive Committee may establish working groups and shall appoint individuals to serve on committees and carry out other duties as delegated by the Board in committee policies. Section 3 Balance The SPLC shall seek to create and maintain its committees in a fair and balanced manner, appropriately representing multiple viewpoints, without dominance by a single member category. The Board, or any committee designated by the Board, shall review the composition and leadership of committees. Criteria for balanced committee makeup shall be set forth in Board-approved committee policy. Section 4 Meetings and Action of Committees Meetings and action of committees shall be governed by, noticed, held and taken in accordance with the provision of these Bylaws concerning meetings of the Board of Directors, with such changes in the context of such Bylaw provisions as are necessary to substitute the committee and its members for the Board of Directors and its members, except that the time for regular meetings of committees may be fixed by resolution of the Board of Directors or by the committee. The time for special meetings of committees may also be fixed by the Board of Directors or by the committee. The Board of Directors may also adopt rules and regulations pertaining to the conduct of meetings of committees to the extent that such rules and regulations are not inconsistent with the provision of these Bylaws. Section 5 Voting Voting by committees and working groups may be in person, or via telephone, video conference, U.S. mail or electronically as described in the committee policies approved by the Board. Section 6 Other Roles In addition to roles described elsewhere in these Bylaws, Membership Policies & Procedures, and this document, the following groups and roles are included in the Council s work. A. Strategic Advisory Committee a. The Strategic Advisory Committee (SAC) is an expert sounding board for the overall strategy of the Council. Advisory Committee members are invited, both individually and as a group, to provide informal advice on the work of the Council. b. Composition. The SAC includes members of the Founders Circle and other invited subject matter experts appointed by the SPLC Executive Committee. Invited members of the Strategic Advisory Committee may or may not be Member representatives. c. Authority. The SAC has no decision-making authority in the work of the Council. B. Founders Circle: The Founders Circle (FC) provides financial and technical support for the launch of the Council. Organizations in the Founders Circle are referred to as Founders or Founding Members, with the conditions of their participation fully described in the Founders Circle Terms & Benefits. Page 15 of 16

16 a. Eligibility. Organizations are invited to be Founders on the basis of leadership in their field related to sustainable purchasing. b. Recognition. Founders are publicly recognized for their contribution to the launch and development of SPLC, as described in the Founders Circle Terms & Benefits. c. Dues. Founders pay dues as described in the Founders Circle Terms & Benefits. d. Membership Status. Founders are automatically eligible for membership in the SPLC without payment of additional dues, upon completion of the other requirements for membership. e. Participation. One registered representative of each Founder shall, upon request to the Board, be appointed to the Strategic Advisory Committee. f. Authority. The Founders Circle has no decision-making authority. g. Balance. The SPLC seeks, to the extent possible, to attract to the Founders Circle a diverse and representative group of stakeholder organizations. C. Strategic Partners. Strategic Partners, also called Partners, are organizations whose work is complementary to SPLC and with whom the SPLC has signed a formal partnership agreement identifying specific areas of collaboration and mutual benefit. a. Definition. Partnerships are defined on a case-by-case basis in a customized Memorandum of Understanding (MOU) that is signed by authorized representatives of all parties to the partnership agreement. b. Duration. The duration of each partnership is defined in the governing MOU. c. Communication. Unless otherwise specified in the governing MOU, all parties to the partnership are free to communicate publicly about the partnership and its terms and the SPLC lists all partnerships on a Partners page on its website. d. Membership Status. Partners are not automatically considered members of the SPLC. Partners wishing to become members of the SPLC must meet all requirements for membership, including payment of dues. e. Termination. Conditions for termination of partnerships are specified in the governing MOU. The Board of Directors may terminate a partnership at any time. ARTICLE XI AMENDMENTS These Bylaws may be amended by two-thirds vote of the Board of Directors, so long as such amendment is not prohibited by the laws of the State of Delaware. These Bylaws may also be amended by the affirmative two-thirds vote of the members, in person or by proxy, at any regular or special meeting of the membership or by ballot, provided that notice of the substance of the proposed amendment has been sent to each Member at least sixty (60) working days prior to the date of the regular or special meeting involved or prior to the day the ballot is sent. Page 16 of 16

AMENDED AND RESTATED BYLAWS TOGETHER SC

AMENDED AND RESTATED BYLAWS TOGETHER SC AMENDED AND RESTATED BYLAWS OF TOGETHER SC As of January 31, 2017 ARTICLE I NAME, PURPOSE, ORGANIZATION, AND OFFICES SECTION 1. Name. The name of the corporation shall be the Together SC (the "Corporation").

More information

BYLAWS. The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL ARTICLE II.

BYLAWS. The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL ARTICLE II. BYLAWS The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL The corporate seal shall consist of a circle, having at its circumference

More information

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS ARTICLE 1 NAME and Mission The name of this organization is the National Association for Catering and Events, incorporated in the state of New

More information

BYLAWS OF THE INTERNATIONAL LAMA REGISTRY, INC. ARTICLE I. PURPOSE ARTICLE II. OFFICES

BYLAWS OF THE INTERNATIONAL LAMA REGISTRY, INC. ARTICLE I. PURPOSE ARTICLE II. OFFICES BYLAWS OF THE INTERNATIONAL LAMA REGISTRY, INC. ARTICLE I. PURPOSE The Mission of the International Lama Registry (ILR): to gather, catalog and maintain accurate records based on verifiable animal genealogy,

More information

BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU

BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU ARTICLE I GENERAL Section 1. NAME This organization is incorporated under the laws of the State of Missouri and shall be known

More information

Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017

Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017 Bylaws of the American Board of Industrial Hygiene Adopted October 28, 1960 As Revised January 21, 2017 ARTICLE I OBJECT Section 1. The purpose for which the Corporation is organized is to improve the

More information

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of EX A EARLY COLLEGE HIGH SCHOOL AT DELAWARE STATE UNIVERSITY, INC. ---- B Y L A W S ---- ARTICLE I OFFICES AND PURPOSE Section l. Registered Office. The registered office shall be located at Delaware State

More information

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP PREAMBLE. The Cooperative shall serve as a qualified nonprofit health insurance issuer under Section 1322(c)(1)

More information

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE I NAME AND PURPOSES Section 1.1 Name. The name of the corporation shall be the Association of Legal Administrators, a Pennsylvania

More information

BYLAWS OF AMERICAN ASSOCIATION OF ANATOMISTS, INC. (NEW YORK NOT-FOR-PROFIT CORPORATION) ARTICLE I NAME AND OFFICE ARTICLE II PURPOSE

BYLAWS OF AMERICAN ASSOCIATION OF ANATOMISTS, INC. (NEW YORK NOT-FOR-PROFIT CORPORATION) ARTICLE I NAME AND OFFICE ARTICLE II PURPOSE BYLAWS OF AMERICAN ASSOCIATION OF ANATOMISTS, INC. (NEW YORK NOT-FOR-PROFIT CORPORATION) ARTICLE I NAME AND OFFICE The name of the Association shall be the American Association of Anatomists, Inc., hereinafter

More information

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office Bylaws of Healthcare Businesswomen s Association October 18, 2016 [November 6, 2014] Article I Name and principal office Section 1. Name. The name of the corporation will be Healthcare Businesswomen s

More information

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT Exhibit A AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA ENDOWMENT [Note: Any amendment to or repeal of the language which appears in bold and italics requires the consent of the California Attorney General.]

More information

Amended and Restated Bylaws of the University of Alaska Foundation. (Approved by the Board of Directors on October 26, 2017)

Amended and Restated Bylaws of the University of Alaska Foundation. (Approved by the Board of Directors on October 26, 2017) Amended and Restated Bylaws of the University of Alaska Foundation (Approved by the Board of Directors on October 26, 2017) Article I: Purpose and Principal Office Section 1. Purpose. The purposes of the

More information

Approved by HESI BoT, April 13, 2016

Approved by HESI BoT, April 13, 2016 ILSI HEALTH AND ENVIRONMENTAL SCIENCES INSTITUTE BYLAWS Approved by HESI BoT, April 13, 2016 PREAMBLE The ILSI Health and Environmental Sciences Institute (hereinafter "HESI") is the global branch of the

More information

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version 4.0 03.29.17 ARTICLE I THE COUNCIL Section 1.01. Corporation. The corporation shall be known as Girl Scouts of Eastern Massachusetts, Inc., and

More information

BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC.

BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC. BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC. ARTICLE I Establishment of the Association Section 1. Name The name of the association shall be the Investment Management Consultants Association,

More information

Girl Scouts of Nassau County, Inc. Bylaws

Girl Scouts of Nassau County, Inc. Bylaws Girl Scouts of Nassau County, Inc. Bylaws Effective May 22, 2018 Bylaws Of Girl Scouts of Nassau County, Inc. Table of Contents Article I: The Council 1 1. Corporation 1 2. Membership 1 3. Delegates Method

More information

BYLAWS. PENNSYLVANIA ASSOCIATION FOR EDUCATIONAL COMMUNICATIONS AND TECHNOLOGY (A Pennsylvania Nonprofit Corporation) ARTICLE I. Board of Directors

BYLAWS. PENNSYLVANIA ASSOCIATION FOR EDUCATIONAL COMMUNICATIONS AND TECHNOLOGY (A Pennsylvania Nonprofit Corporation) ARTICLE I. Board of Directors BYLAWS OF PENNSYLVANIA ASSOCIATION FOR EDUCATIONAL COMMUNICATIONS AND TECHNOLOGY (A Pennsylvania Nonprofit Corporation) ARTICLE I Board of Directors Section 1.1. Number. The business and affairs of the

More information

BYLAWS OF THE UNITED IRISH CULTURAL CENTER INCORPORATED

BYLAWS OF THE UNITED IRISH CULTURAL CENTER INCORPORATED BYLAWS OF THE UNITED IRISH CULTURAL CENTER INCORPORATED ADOPTED: SEPTEMBER, 2007 AMENDED: JULY, 2010; JUNE, 2016 JANUARY, 2017 --------, 2017 BYLAWS OF THE UNITED IRISH CULTURAL CENTER INCORPORATED (EFFECTIVE,

More information

BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY

BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY ARTICLE I NAME The name of the Corporation is the International Neural Network Society, also known as INNS. ARTICLE II PURPOSE The purpose of the Corporation

More information

CODE OF REGULATIONS As Amended September 2016

CODE OF REGULATIONS As Amended September 2016 CODE OF REGULATIONS As Amended September 2016 National Association of Fleet Administrators, Inc. d/b/a NAFA Fleet Management Association ARTICLE I NAME The name of the Corporation shall be the National

More information

BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK

BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK ARTICLE I ORGANIZATION Section 1. Background. The Research Foundation for The State University of New York (hereinafter the Corporation

More information

BYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA

BYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA BYLAWS of CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA TABLE OF CONTENTS Page ARTICLE I -- PRINCIPAL OFFICE... 1 ARTICLE II -- MEMBERSHIP... 1 Section 1. Classification of Members... 1 A. Voting Members...1

More information

Approved March 2014 Latest revision: March 10, 2016 BYLAWS OF CONGRESS FOR THE NEW URBANISM ARTICLE I. MEMBERS

Approved March 2014 Latest revision: March 10, 2016 BYLAWS OF CONGRESS FOR THE NEW URBANISM ARTICLE I. MEMBERS Approved March 2014 Latest revision: March 10, 2016 BYLAWS OF CONGRESS FOR THE NEW URBANISM ARTICLE I. MEMBERS Section 1. Membership Qualifications. Members must be adults and must timely pay the annual

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

BYLAWS OF THE DIGITAL ANALYTICS ASSOCIATION. Updated June Article I. Name, Location and Purpose

BYLAWS OF THE DIGITAL ANALYTICS ASSOCIATION. Updated June Article I. Name, Location and Purpose BYLAWS OF THE DIGITAL ANALYTICS ASSOCIATION Updated June 2018 Article I Name, Location and Purpose Section 1. Name. The name of this corporation is the Digital Analytics Association (formerly doing business

More information

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the "Association").

DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME. The name of this association shall be the Door and Hardware Institute (the Association). 7-18 DOOR AND HARDWARE INSTITUTE BYLAWS ARTICLE I NAME The name of this association shall be the Door and Hardware Institute (the "Association"). ARTICLE II PURPOSE AND MISSION The purpose of the Association

More information

BYLAWS. The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME

BYLAWS. The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME UPDATED: September 20, 2005 BYLAWS The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME Section 1- Name: The name of this corporation shall be The Lancaster

More information

AMENDED AND RESTATED BYLAWS OF SOUTHWEST FLORIDA COMMUNITY FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS OF SOUTHWEST FLORIDA COMMUNITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS OF SOUTHWEST FLORIDA COMMUNITY FOUNDATION, INC. Section 2. Section 3. ARTICLE I. General Effective Date. These Bylaws amend and restate in their entirety the Bylaws of the (the

More information

BYLAWS OF THE INTERNATIONAL HEALTH ECONOMICS ASSOCIATION ARTICLE 1 NAME, DEFINITIONS, LOCATION, AND PURPOSE

BYLAWS OF THE INTERNATIONAL HEALTH ECONOMICS ASSOCIATION ARTICLE 1 NAME, DEFINITIONS, LOCATION, AND PURPOSE BYLAWS OF THE INTERNATIONAL HEALTH ECONOMICS ASSOCIATION These Bylaws are adopted by the Association and are supplemental to the Pennsylvania Nonprofit Corporation Act of 1988 as the same shall from time

More information

Post Office Box 674 Hollister, Missouri HollisterChamber.Net

Post Office Box 674 Hollister, Missouri HollisterChamber.Net By-Laws Post Office Box 674 Hollister, Missouri 65673.0674 HollisterChamber.Net ARTICLE I General Section 1: Name This organization is incorporated under the laws of the State of Missouri and shall be

More information

BYLAWS OF FEDERAL HOME LOAN BANK OF DALLAS

BYLAWS OF FEDERAL HOME LOAN BANK OF DALLAS BYLAWS OF FEDERAL HOME LOAN BANK OF DALLAS ARTICLE I OFFICES SECTION 1.01 Principal Office. The principal office of Federal Home Loan Bank of Dallas (the Bank ) shall be located in the Dallas/Fort Worth

More information

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc of the New York State TABLE OF CONTENTS Page ARTICLE I Name 2 ARTICLE II Purpose and Objective 2 ARTICLE III Membership 2 Requirements 2 Membership Designations 2 ARTICLE IV Dues 3 ARTICLE V Executive

More information

BY-LAWS OF WINTER GUARD INTERNATIONAL, INC. (An Ohio Non-Profit Corporation) DEFINITION OF CERTAIN TERMS

BY-LAWS OF WINTER GUARD INTERNATIONAL, INC. (An Ohio Non-Profit Corporation) DEFINITION OF CERTAIN TERMS BY-LAWS OF WINTER GUARD INTERNATIONAL, INC. (An Ohio Non-Profit Corporation) INTRODUCTION Winter Guard International, Inc. (Sometimes referred to as Winter Guard International, WGI, the Corporation, the

More information

SOA Bylaws Approved by the SOA Board of Directors, October 2017

SOA Bylaws Approved by the SOA Board of Directors, October 2017 SOA Bylaws Approved by the SOA Board of Directors, October 2017 Article I Name and Offices Article II Purposes Article III Membership Article IV Meetings of the SOA Article V Board of Directors Article

More information

BYLAWS OF THE THE NATIONAL RETAIL AND RESTAURANT DEFENSE ASSOCIATION. Updated as of June 6, 2017 SECTION I. Organization SECTION II.

BYLAWS OF THE THE NATIONAL RETAIL AND RESTAURANT DEFENSE ASSOCIATION. Updated as of June 6, 2017 SECTION I. Organization SECTION II. BYLAWS OF THE THE NATIONAL RETAIL AND RESTAURANT DEFENSE ASSOCIATION Updated as of June 6, 2017 SECTION I Organization On the 24th day of August, 2007 the National Retail and Restaurant Defense Association

More information

GREATER NEW YORK CHAPTER ( CHAPTER ) OF THE ASSOCIATION OF CORPORATE COUNSEL ( ACC ) AMENDED AND RESTATED BYLAWS

GREATER NEW YORK CHAPTER ( CHAPTER ) OF THE ASSOCIATION OF CORPORATE COUNSEL ( ACC ) AMENDED AND RESTATED BYLAWS GREATER NEW YORK CHAPTER ( CHAPTER ) OF THE ASSOCIATION OF CORPORATE COUNSEL ( ACC ) AMENDED AND RESTATED BYLAWS Adopted October 16, 2007 Amended and Restated December 12, 2007 Amended and Restated March

More information

CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC.

CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC. BY-LAWS OF THE FOUNDATION OF CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC. Section 1. Name. ARTICLE I THE CORPORATION The name of the Corporation shall be CNY COLLABORATIVE FAMILY LAW PROFESSIONALS,

More information

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION Section 1. Name. The name of this organization is the Maryland Chapter of the Federal Bar Association,

More information

American Institute of Steel Construction

American Institute of Steel Construction American Institute of Steel Construction Amended and Restated Bylaws of the AISC Holdings, Inc. Adopted and Approved by the Full Members of AISC Holdings, Inc. at its Annual Meeting on September 24, 2013

More information

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION BYLAWS of the STORAGE NETWORKING INDUSTRY ASSOCIATION A California Nonprofit Mutual Benefit Corporation Amended on July 21, 2016 12469975.3 Date SNIA Bylaws, Amended July 21, 2016 Table of Changes Description

More information

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 TABLE OF CONTENTS Index CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 ARTICLE I: Formation and Purpose... 4 1.0 Name.... 4 2.0 Principal/Registered Office.... 4 3.0 Governing Board/Trustees/Incorporators....

More information

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose BYLAWS OF NORTH CAROLINA COALITION ON AGING ARTICLE I: Name and Purpose Name. The name of the organization shall be North Carolina Coalition on Aging, hereinafter called the Coalition. Purpose. The purpose

More information

ARTICLES OF INCORPORATION

ARTICLES OF INCORPORATION ARTICLES OF INCORPORATION Article I Name The name of this corporation is Girl Scouts of San Jacinto Council. Originally known as Houston Girl Scouts, Inc., the corporation charter dated June 30, 1938,

More information

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation ARTICLE I - Name and Purpose Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation 1. Name This Foundation, a publicly supported organization, is a nonprofit corporation organized and existing

More information

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors.

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors. NACo Bylaws ARTICLE I Name and Offices Section 1. The name of this organization is the National Association of Counties, incorporated under the laws of the state of Delaware. The principal office shall

More information

AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES

AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES AMENDED AND RESTATED BYLAWS REFRIGERATION SERVICE ENGINEERS SOCIETY (Adopted November 2010 Updated 2016) ARTICLE I NAME AND PURPOSES Section 1 Name. The name of this corporation shall be the Refrigeration

More information

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS WILDHORSE RANCH COMMUNITY ASSOCIATION INDEX TO BYLAWS Page Article 1 GENERAL PROVISIONS... 1 1.1 Principal Office... 1 1.2 Defined Terms... 1 1.3 Conflicting

More information

BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX. Distribution Upon Dissolution. Term of Office of Directors. Election or Reelection of Individual

BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX. Distribution Upon Dissolution. Term of Office of Directors. Election or Reelection of Individual BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX ARTICLE I Section 1.1 ARTICLE II Section 2.1 ARTICLE III Section 3.1 Section 3.2 ARTICLE IV Section 4.1 ARTICLE V Section 5.1 Section 5.2 ARTICLE VI

More information

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES The principal office for the transaction of business of

More information

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION BYLAWS of the STORAGE NETWORKING INDUSTRY ASSOCIATION A California Nonprofit Mutual Benefit Corporation Amended on December 16, 2014 4148609.2 Date SNIA Bylaws, Amended December 16, 2014 Table of Changes

More information

BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS

BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS ARTICLE I: NAME AND LOCATION 1.01 NAME The name shall be the Nevada Association of Land Surveyors. 1.02 LOCATION OF OFFICES The principle office shall be

More information

Proposed Amendments incorporated in Restated Bylaws ( ) Association Executives of North Carolina, Inc. (AENC) Bylaws

Proposed Amendments incorporated in Restated Bylaws ( ) Association Executives of North Carolina, Inc. (AENC) Bylaws Proposed Amendments incorporated in Restated Bylaws (06-13-17) Association Executives of North Carolina, Inc. (AENC) Bylaws ARTICLE I - Name and Location SECTION 1 - The name of this organization shall

More information

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018)

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018) Cal-HOSA, Inc. Bylaws Cal-HOSA Inc., Bylaws Adopted by the Board on 9-28-1998 (Revised 2000; 2001, 2003, 2013/2014, 2018) Cal HOSA, Inc. Bylaws Table of Contents ARTICLE I NAME AND OFFICE 1.1 Name 1.1.1

More information

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION, INC. A California Nonprofit Mutual Benefit Corporation ARTICLE 1: NAME Section 1.1 Name. The name of this corporation

More information

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017 BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1

More information

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY Section 1. Name. The name of this corporation shall be Iowa CPCU Society Chapter (the Chapter ), an Iowa nonprofit corporation.

More information

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS Article I NAME The name of this organization shall be the "National Association of College and University Business Officers

More information

BYLAWS OF EAGLE RIDGE PROPERTY OWNERS ASSOCIATION, INC. * * * As adopted by the Board of Directors on May 20, 2001 * * *

BYLAWS OF EAGLE RIDGE PROPERTY OWNERS ASSOCIATION, INC. * * * As adopted by the Board of Directors on May 20, 2001 * * * BYLAWS OF EAGLE RIDGE PROPERTY OWNERS ASSOCIATION, INC. * * * As adopted by the Board of Directors on May 20, 2001 * * * ARTICLE I NAME, ORGANIZATION, REGISTERED AGENT, ETC. 1.1 Name. The name of this

More information

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws Mountain-Pacific Quality Health Foundation Second Amended Bylaws ARTICLE I. GENERAL PROVISIONS Section 1. Objectives/Purpose This corporation was established for the following objectives and purposes:

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

BYLAWS SEALANT ENGINEERING AND ASSOCIATED LINES. A Missouri Nonprofit Mutual Benefit Association. Adopted November 5, 2018

BYLAWS SEALANT ENGINEERING AND ASSOCIATED LINES. A Missouri Nonprofit Mutual Benefit Association. Adopted November 5, 2018 BYLAWS OF SEALANT ENGINEERING AND ASSOCIATED LINES A Missouri Nonprofit Mutual Benefit Association Adopted November 5, 2018 ARTICLE I NAME, ORGANIZATION, LOCATION AND DEFINITIONS 1. Name. The name of the

More information

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION Incorporated under the Laws of the State of Georgia William W. Douglas III Chair Effective Date: July 1, 2017 AMENDED AND RESTATED BYLAWS

More information

BYLAWS ARTICLE I NAME AND OBJECTIVES To establish procedures for the operation of the District;

BYLAWS ARTICLE I NAME AND OBJECTIVES To establish procedures for the operation of the District; BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6400, INC. ARTICLE I NAME AND OBJECTIVES 1.1. Name. The name of this corporation shall be Rotary International District 6400, Inc. It is also known as "Rotary District

More information

BYLAWS CANCER AFRICA, INC.

BYLAWS CANCER AFRICA, INC. Reducing the Impact of Cancer in Africa P.O. Box 227 New York, NY 10159 USA info@cancerafrica.org www.cancerafrica.org BYLAWS OF CANCER AFRICA, INC. BYLAWS OF Cancer Africa, INC. Page 1 Table of Contents

More information

BYLAWS OF OPENACC-STANDARD.ORG

BYLAWS OF OPENACC-STANDARD.ORG As Amended 2018 BYLAWS OF OPENACC-STANDARD.ORG ARTICLE I. OFFICES & PURPOSE Section 1. Registered Office. The registered office in the State of Minnesota of OPENACCSTANDARD.ORG (the Corporation ) shall

More information

BY-LAWS EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION. [Approved May 24, 2013]

BY-LAWS EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION. [Approved May 24, 2013] BY-LAWS OF EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION [] BY-LAWS OF EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK

More information

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be THE UNIVERSITY OF CALIFORNIA

More information

BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS PREAMBLE

BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS PREAMBLE BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS PREAMBLE National Association for Catering and Events is subject to, and governed by, the New York Notfor-Profit Corporation Law (the N-PCL ).

More information

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS Section 1. Membership. Membership shall be open to all persons interested in the purposes of the Corporation. Section 2. Membership Dues. The

More information

BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is located

More information

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME The name of the corporation is the Albany Public Library (the Library ). The Library is a domestic education corporation duly chartered by the Regents of the

More information

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION Adopted: 6/12/90. Revised: 6/8/91, 10/10/91, 10/5/92, 4/21/93, 10/22/98, 01/04/05, & 7/19/12 BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION ARTICLE I -- NAME AND LOCATION Section 1. The name

More information

AMENDED AND RESTATED BYLAWS. AMERICAN SOCIETY OF NEPHROLOGY, INC. (A nonprofit corporation organized under the laws of the District of Columbia)

AMENDED AND RESTATED BYLAWS. AMERICAN SOCIETY OF NEPHROLOGY, INC. (A nonprofit corporation organized under the laws of the District of Columbia) AMENDED AND RESTATED BYLAWS OF AMERICAN SOCIETY OF NEPHROLOGY, INC. (A nonprofit corporation organized under the laws of the District of Columbia) As Adopted as of September 30, 2016 Section 1.01. Name.

More information

Notice to Our Members January 14, 2019

Notice to Our Members January 14, 2019 Notice to Our Members January 14, 2019 The Board of Directors of the Outer Banks Community Foundation is proposing several changes to our organization s bylaws. The amended bylaws will be presented to

More information

STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois

STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois and shall be known as the Stateline Chamber of Commerce

More information

BYLAWS FOR THE CALIFORNIA ALLIANCE FOR RETIRED AMERICANS. ARTICLE I Name and Principal Office

BYLAWS FOR THE CALIFORNIA ALLIANCE FOR RETIRED AMERICANS. ARTICLE I Name and Principal Office BYLAWS FOR THE CALIFORNIA ALLIANCE FOR RETIRED AMERICANS Passed: November 7, 2003, Revised April 30, 2004, Revised July 28, 2004, Revised and approved at 3 rd Annual Convention, Oct. 27, 2006 Revised and

More information

CONSTITUTION & BYLAWS

CONSTITUTION & BYLAWS CONSTITUTION & BYLAWS Amended June 16, 2017 CONSTITUTION & BYLAWS OF THE EYE BANK ASSOCIATION OF AMERICA (EBAA) ARTICLE 1 - NAME, MISSION, OFFICES AND AGENTS 1.1 Name. The Name of the Association shall

More information

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation Adopted effective as of September 17, 2016 AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY

More information

CODE OF REGULATIONS OHIO PRODUCE GROWERS & MARKETERS ASSOCIATION, INC. ARTICLE I Name and Location

CODE OF REGULATIONS OHIO PRODUCE GROWERS & MARKETERS ASSOCIATION, INC. ARTICLE I Name and Location CODE OF REGULATIONS OF OHIO PRODUCE GROWERS & MARKETERS ASSOCIATION, INC. ARTICLE I Name and Location 1.01 The name of the Corporation is Ohio Produce Growers & Marketers Association, Inc., an Ohio non-profit

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION

MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION MEETING PROFESSIONALS INTERNATIONAL BYLAWS RESTATED AND APPROVED BY THE MPI MEMBERSHIP NOVEMBER 19, 2008 ARTICLE I NAME AND LOCATION SECTION 1. NAME AND LOCATION: The name of this organization shall be

More information

Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST

Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST ARTICLE I NAME AND PURPOSE The name of this Corporation and the purposes

More information

BYLAWS Of the EAST BAY BICYCLE COALITION A California Nonprofit Public Benefit Corporation d/b/a BIKE EAST BAY

BYLAWS Of the EAST BAY BICYCLE COALITION A California Nonprofit Public Benefit Corporation d/b/a BIKE EAST BAY BYLAWS Of the EAST BAY BICYCLE COALITION A California Nonprofit Public Benefit Corporation d/b/a BIKE EAST BAY ARTICLE I NAME The name of this corporation is EAST BAY BICYCLE COALITION, d/b/a BIKE EAST

More information

SKATE ONTARIO. Ontario Corporation Number Date of Incorporation November 22, 1982 Approved October 15, , 2017 BY-LAWS

SKATE ONTARIO. Ontario Corporation Number Date of Incorporation November 22, 1982 Approved October 15, , 2017 BY-LAWS SKATE ONTARIO Ontario Corporation Number 000513939 Date of Incorporation November 22, 1982 Approved October 15, 201629, 2017 BY-LAWS These By-laws, shall describe the organization and functions of the

More information

OHIO LIBRARY COUNCIL CODE OF REGULATIONS (AMENDED AND RESTATED NOVEMBER 2003)

OHIO LIBRARY COUNCIL CODE OF REGULATIONS (AMENDED AND RESTATED NOVEMBER 2003) OHIO LIBRARY COUNCIL CODE OF REGULATIONS (AMENDED AND RESTATED NOVEMBER 2003) ARTICLE ONE MEMBERS 1.01 Categories of Members 1.02 Individual Members 1.03 Ohio Friends of the Library Members 1.04 Institutional

More information

CHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location

CHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location CHAPTER BYLAWS OF THE Financial Planning Association of the East Bay ARTICLE I Name and Location Section 1.1 Name: The name of this organization will be the Financial Planning Association of the East Bay

More information

BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006)

BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006) BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006) ARTICLE I: NAME OF THE ASSOCIATION The name of the Association shall be the American Psychiatric Nurses Association (hereinafter

More information

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE SECTION 1. Name The name of this organization shall be: Coachella Valley Chapter of the Community Associations

More information

Article XIV- Indemnification of Directors 12 and Officers

Article XIV- Indemnification of Directors 12 and Officers CONSTITUTION AND BYLAWS OF THE SOCIETY OF TRIBOLOGISTS AND LUBRICATION ENGINEERS INDEX Title Page Number Article I- Name 1 Article II- Offices 1 Article III- Members 1 Article IV- Membership Meetings 4

More information

BYLAWS of the FLORIDA FIRE MARSHALS AND INSPECTORS ASSOCIATION

BYLAWS of the FLORIDA FIRE MARSHALS AND INSPECTORS ASSOCIATION ARTICLE I: ORGANIZATION BYLAWS of the FLORIDA FIRE MARSHALS AND INSPECTORS ASSOCIATION The name of the Association shall be: The FLORIDA FIRE MARSHALS AND INSPECTORS ASSOCIATION, INC. (herein after referred

More information

Amended and Restated Bylaws of Girl Scout Council of Colonial Coast Updated February 2, Article I Name. Article II Purpose and Mission

Amended and Restated Bylaws of Girl Scout Council of Colonial Coast Updated February 2, Article I Name. Article II Purpose and Mission Amended and Restated Bylaws of Girl Scout Council of Colonial Coast Updated February 2, 2019 Article I Name The name of the Corporation shall be Girl Scout Council of Colonial Coast (hereinafter referred

More information

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER (Adopted November 12, 2005 and including amendments adopted November, 2011 and November

More information

AMENDED AND RESTATED BYLAWS GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League

AMENDED AND RESTATED BYLAWS GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League AMENDED AND RESTATED BYLAWS OF GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League TABLE OF CONTENTS TABLE OF CONTENTS... i Article I Name, Offices,

More information

ARTICLE I- NAME AND LOCATION. Association, Inc. (the Association ), a membership organization organized under Delaware General

ARTICLE I- NAME AND LOCATION. Association, Inc. (the Association ), a membership organization organized under Delaware General BYLAWS OF THE NATIONAL PEST MANAGEMENT ASSOCIATION, INC. ARTICLE I- NAME AND LOCATION Section 1.1. Name. The name of the corporation shall be the National Pest Management Association, Inc. (the Association

More information

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS I NAME AND OFFICE... 1 Section 1. Name... 1 Section 2. Incorporation: Registered Office... 1 II DEFINITIONS...

More information

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act.

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act. Bylaws of the Council of Development Finance Agencies A corporation chartered under the District of Columbia non-profit corporation act. ARTICLE I Name, Seal and Principal Office Section 1. Name. The name

More information

Whereas, the alumni community has grown to become one of the largest and most loyal alumni organizations in the world;

Whereas, the alumni community has grown to become one of the largest and most loyal alumni organizations in the world; CONSTITUTION THE OHIO STATE UNIVERSITY ALUMNI ASSOCIATION, INC. PREAMBLE Whereas, The Ohio State University Alumni Association was established in 1879 by six graduates who sought to engage and enrich the

More information

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ).

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ). Media-Upper Providence Free Library Bylaws ARTICLE I: NAME AND OFFICES Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library

More information